Advanced company searchLink opens in new window

STANDISH GENIUS LTD

Company number 09613323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2018 TM01 Termination of appointment of Terence Dunne as a director on 10 October 2018
18 Oct 2018 AP01 Appointment of Mrs Livia Serea as a director on 10 October 2018
22 Jun 2018 PSC07 Cessation of Shamsoallh Rostami as a person with significant control on 5 April 2018
22 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
22 Jun 2018 TM01 Termination of appointment of Shamsoallh Rostami as a director on 5 April 2018
22 Jun 2018 AD01 Registered office address changed from , 40 Athol Close Sinfin, Derby, DE24 9LZ, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 June 2018
22 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
13 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 20 November 2017
06 Feb 2018 AD01 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 February 2018
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 20 November 2017
06 Feb 2018 AP01 Appointment of Mr Shamsoallh Rostami as a director on 20 November 2017
06 Feb 2018 PSC01 Notification of Shamsoallh Rostami as a person with significant control on 20 November 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
22 May 2017 TM01 Termination of appointment of John Paul Lyttle as a director on 5 April 2017
22 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
22 May 2017 AD01 Registered office address changed from , 34 Woodlands Drive, Loughborough, LE11 2DD, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 May 2017
02 Feb 2017 AA Micro company accounts made up to 31 May 2016
07 Oct 2016 AD01 Registered office address changed from , 25 Jeffrey Drive, Huyton, Liverpool, L36 4NT, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Darren Ilott as a director on 30 September 2016
07 Oct 2016 AP01 Appointment of John Lyttle as a director on 30 September 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
11 Jan 2016 AP01 Appointment of Darren Ilott as a director on 23 December 2015
07 Jan 2016 AD01 Registered office address changed from , 173 Wellfield Street, Warrington, WA5 1NX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 January 2016